HAMILTON (FABRICATIONS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M29 0AG

Company number 00818464
Status Active
Incorporation Date 4 September 1964
Company Type Private Limited Company
Address CRAB TREE LANE, ATHERTON, MANCHESTER, M29 0AG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 602 . The most likely internet sites of HAMILTON (FABRICATIONS) LIMITED are www.hamiltonfabrications.co.uk, and www.hamilton-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Hamilton Fabrications Limited is a Private Limited Company. The company registration number is 00818464. Hamilton Fabrications Limited has been working since 04 September 1964. The present status of the company is Active. The registered address of Hamilton Fabrications Limited is Crab Tree Lane Atherton Manchester M29 0ag. . HARTLEY, Janet Marie is a Secretary of the company. HARTLEY, Janet Marie is a Director of the company. PENKYWICZ, Philip is a Director of the company. WILLIAMS, Frank is a Director of the company. Secretary WILLIAMS, Frank has been resigned. Director SIMS, Avis has been resigned. Director SIMS, Derek has been resigned. Director WILLIAMS, Kathleen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HARTLEY, Janet Marie
Appointed Date: 01 November 2005

Director
HARTLEY, Janet Marie
Appointed Date: 01 November 2005
54 years old

Director
PENKYWICZ, Philip
Appointed Date: 06 April 1999
67 years old

Director
WILLIAMS, Frank

83 years old

Resigned Directors

Secretary
WILLIAMS, Frank
Resigned: 31 October 2005

Director
SIMS, Avis
Resigned: 06 April 1999
88 years old

Director
SIMS, Derek
Resigned: 01 December 2009
89 years old

Director
WILLIAMS, Kathleen
Resigned: 06 April 1999
81 years old

Persons With Significant Control

Mr Frank Williams
Notified on: 28 November 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMILTON (FABRICATIONS) LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 28 February 2016
03 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 602

25 Jun 2015
Total exemption small company accounts made up to 28 February 2015
10 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 602

...
... and 67 more events
25 Jan 1989
Return made up to 20/12/88; full list of members

14 Apr 1988
Return made up to 28/12/87; full list of members

08 Mar 1988
Accounts made up to 28 February 1987

11 Nov 1986
Accounts made up to 28 February 1986

11 Nov 1986
Return made up to 05/11/86; full list of members

HAMILTON (FABRICATIONS) LIMITED Charges

14 February 1979
Legal charge
Delivered: 21 February 1979
Status: Satisfied on 25 January 2013
Persons entitled: Barclays Bank LTD
Description: New modern works rear market street off crabtree lane…